Miscellaneous Notices




1924

THE NEW ZEALAND GAZETTE.

[No. 63

MEDICAL REGISTRATION.

I, HUBERT SMITH, M.D., 1938, B.Chir., 1928, Cant., D.P.H., London, 1935, now residing in Auckland, hereby give notice that I intend applying on the 19th September next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland.

Dated at Auckland, this 19th day of August, 1938.

HUBERT SMITH.

Care of Department of Health, Auckland.

364

MOUNT ROSKILL ROAD BOARD.

RESOLUTION MAKING SPECIAL RATE.

Public notice is hereby given of a resolution of the Mount Roskill Road Board of the 19th April, 1938, making a special rate as security for the annual charges on a loan of £1,750 for sewer drainage purposes.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Mount Roskill Road Board hereby resolves as follows:—

“That, for the purposes of providing the interest and other charges on a loan of £1,750 authorized to be raised by the Mount Roskill Road Board under the above-mentioned Act for sewer drainage reticulation of a special area, the said Mount Roskill Road Board hereby makes and levies a special rate of 7d. in the pound on the unimproved rateable value of all rateable property in the special-rating area described below:—

“All that area in the Mount Roskill Road District bounded by a line commencing at an angle on the existing boundary of the Auckland and Suburban Drainage District adjacent to Huntingtree Avenue; thence by a right line to the eastern corner of Lot fifty-four (54), Deposited Plan Number 17448; thence south-westerly by the south-eastern boundary to the southern corner of the last-mentioned lot; thence in a north-westerly direction by the south-western boundaries of the aforesaid Lot fifty-four (54) and Lots fifty-three (53), fifty-two (52), fifty-one (51), fifty (50), forty-nine (49), forty-eight (48), forty-seven (47), forty-six (46), forty-five (45), forty-four (44), forty-three (43), forty-two (42), and forty-one (41), to and across a road reserve to the southern corner of Lot forty (40); thence in a north-westerly direction by the south-western boundaries of Lots forty (40), thirty-nine (39), thirty-eight (38), thirty-seven (37), thirty-six (36), thirty-five (35), thirty-four (34), thirty-three (33), thirty-two (32), thirty-one (31), thirty (30), twenty-nine (29), a plantation reserve, Lots twenty-eight (28), twenty-seven (27), twenty-six (28), twenty-five (25), twenty-four (24), twenty-three (23), twenty-two (22), twenty-one (21), twenty (20), and nineteen (19) to their intersection with the south-eastern boundary of Lots eighty-four (84) and eighty-five (85), Deposited Plan 20551; thence south-westerly by the last-mentioned boundary to the southern corner of Lot eighty-five (85); thence north-westerly by the south-western boundary of the last-mentioned lot to its intersection with the south-eastern alignment of Beagle Avenue; thence north-easterly by the last-mentioned alignment and its production to the existing boundary of the Auckland and Suburban Drainage District; thence south-easterly by the last-mentioned boundary to the point of commencement.”

“And that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”

J. H. REICH,

Clerk.

365

THE KAIMIRO CO-OPERATIVE DAIRY COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 13th day of August, 1938, the following special resolution was duly passed:—

“That the company go into voluntary liquidation.”

Dated this 17th day of August, 1938.

W. H. QUICKFALL,

J. B. PENN,

Liquidators.

366

FILM CRAFT, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of FILM CRAFT, LIMITED (in voluntary liquidation).

NOTICE is hereby given that at an extraordinary general meeting of the company held on the 22nd day of August, 1938, it was resolved by special resolution that the company be wound up voluntarily, and that HENRY CATES ROSE, of Wellington, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding up.

Dated at Wellington, this 22nd day of August, 1938.

H. C. ROSE,

Liquidator.

367

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that The Ashburton Motors, Limited, has changed its name to Ashburton Motors, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch, this 10th day of August, 1938.

J. MORRISON,

Assistant Registrar of Companies.

368

STAMFORD ESTATES, LTD.

IN LIQUIDATION.

Final Meeting.

In the matter of the Companies Act, 1933, and in the matter of the STAMFORD ESTATES LTD. (in Liquidation).

NOTICE is hereby given that the final meeting of shareholders of the Stamford Estates, Limited (in liquidation), will be held at the registered office, 12-14 Brunswick Buildings, 174 Queen Street, Auckland, on Wednesday, 7th September, 1938, at 11 a.m.

R. S. NEWCOMB,

Liquidator.

369

KAIKOHE TOWN BOARD.

NOTICE OF INTENTION TO TAKE LAND FOR THE PURPOSE OF A STREET IN BLOCK XV, OMAPERE SURVEY DISTRICT.

NOTICE is hereby given that it is proposed under the provisions of the Public Works Act, 1928, to take the land described in the Schedule hereto for the purposes of a street: And notice is hereby further given that the plan of the lands so required to be taken is deposited at the office of the Kaikohe Town Board at Kaikohe and is there open for inspection (without fee during office hours), and that all persons affected by the taking of the said lands should, if they have any well-grounded objections to the taking of the said lands, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Kaikohe Town Board at Kaikohe.

THE SCHEDULE.

Area of land to be taken, 24 perches. Being portion of Kohewhata Block, situated in Block XV, Omapere Survey District.

In the Provincial District of Auckland; as the same is more particularly delineated on the plan marked 28809, deposited at the office of the Kaikohe Town Board, and thereon coloured red.

Dated at Kaikohe, this 19th day of August, 1938.

K. W. HAROLD,

Clerk to Kaikohe Town Board.

370

THE MCKENZIE INVESTMENT CORPORATION, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the above company will be held in the office of the liquidator, 224 Willis Street, Wellington, on Monday, the 12th September, 1938, at 12 noon, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the property of the company disposed of.

A. W. DUNCAN,

Liquidator.

371



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 63


NZLII PDF NZ Gazette 1938, No 63





✨ LLM interpretation of page content

🏥 Notice of Intent to Register as Medical Practitioner

🏥 Health & Social Welfare
19 August 1938
Medical Registration, Auckland, Qualification
  • Hubert Smith (M.D., B.Chir., D.P.H.), Intends to apply for medical registration

  • Hubert Smith

🏘️ Mount Roskill Road Board Special Rate Resolution

🏘️ Provincial & Local Government
19 April 1938
Special Rate, Loan, Sewer Drainage, Mount Roskill
  • J. H. Reich, Clerk

🏭 Kaimiro Co-operative Dairy Company Voluntary Liquidation

🏭 Trade, Customs & Industry
17 August 1938
Voluntary Liquidation, Dairy Company
  • W. H. Quickfall, Liquidator
  • J. B. Penn, Liquidator

🏭 Film Craft Limited Voluntary Liquidation

🏭 Trade, Customs & Industry
22 August 1938
Voluntary Liquidation, Film Craft Limited
  • Henry Cates Rose, Liquidator

🏭 Change of Name for Ashburton Motors Limited

🏭 Trade, Customs & Industry
10 August 1938
Company Name Change, Ashburton Motors
  • J. Morrison, Assistant Registrar of Companies

🏭 Stamford Estates Limited Final Meeting

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Stamford Estates
  • R. S. Newcomb, Liquidator

🏘️ Kaikohe Town Board Notice of Intention to Take Land

🏘️ Provincial & Local Government
19 August 1938
Land Acquisition, Street, Kaikohe
  • K. W. Harold, Clerk to Kaikohe Town Board

🏭 McKenzie Investment Corporation Limited Meeting

🏭 Trade, Customs & Industry
General Meeting, Liquidation, McKenzie Investment Corporation
  • A. W. Duncan, Liquidator